Skip header and navigation

Revise Search

15 records – page 1 of 2.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1865 F08 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0033
People
Herr, Christian B.
Lanich, Henry
Harnish, M. S.
Search Terms
Liquor License
Conestoga Twp.
Place
Conestoga Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1865 F08 I04
Box Number
033
Additional Notes
Known as Rockhill Hotel.
Bond: Lanich, Henry; Harnish, M. S.
12 signatures in support of petition.
Receipt to keep a tavern.
Approved.
April term.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1826 #504
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Harnish, Rudolph
Huber, A[da]m
Subcategory
Documentary Artifact
Search Terms
Conestoga Twp.
Taxes
Commissioners' Orders for Payment
Place
Conestoga Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1826 #504
Box Number
007
Notes
Entered into Q & A Jun 5, 2001.
Additional Notes
Courthouse.
Taxes.
Payment of reimbursement to Harnish, Rudolph, tax collector of Conestoga Township, who paid it to Huber, Abraham who had paid his taxes twice. [See also CommOrder 1826 #507.]
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1857 F08 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0023
People
Metzger, Andrew T.
Metzger, Abraham H.
Harnish, David
Subcategory
Documentary Artifact
Search Terms
Conestoga Twp.
Place
Conestoga Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F08 I02
Box Number
023
Additional Notes
Bond: Andrew T. Metzger, Abraham H. Metzger, David Harnish.
Receipt.
Signers of petition: Daniel Smith, Adam Lefever, Abraham H. Metzger, David Caldwell, David Harnish, Jacob Fehl, Jacob Kauffman, George Null, Samuel L. Fehl, Christian Hertzler, Jacob B. Stehman, Henry D. Stehman, Tobias Stehman.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0120 I010
Date Range
1847/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1847/04
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Harnish, Jacob
Subcategory
Documentary Artifact
Search Terms
Bridges
Columbia
Conestoga Creek
Conestoga Twp.
Creeks
Jacob Harnish's Mill
Lancaster
Manor Twp.
Mills
Orders
Petitions
Reports
Washington Boro
Place
Conestoga Twp. and Manor Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0120 I010
Box Number
002
Additional Notes
Court term: April 1847.
Location: On public highway to Washington Boro, Columbia, and Lancaster, near Jacob Harnish's Mill.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0140 I012
Date Range
1860/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1860/04
Year
1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Harnish, Samuel
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Twp.
Creeks
Martic Twp.
Mills
Orders
Pequea Creek
Petitions
Reports
Rivers
Samuel Harnish's Sawmill
Sawmills
Susquehanna River
Place
Conestoga Twp. and Martic Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0140 I012
Box Number
002
Additional Notes
Court term: April 1860.
Location: At mouth of creek, near Susquehanna River, near Samuel Harnish's Saw Mill.
Document types: Petition for a bridge.
Order and report of viewers.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F049
Date Range
1895
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Harnish, Nathaniel
Harnish, Annie
Harnish, Henry
Harnish, Jonas
Harnish, Jacob
Harnish, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F049
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harnish, Annie.
Administrators: Harnish, Henry; Harnish, Jonas; Harnish, Jacob; Harnish, Andrew.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1873 F038
Date Range
1873
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Hess, Christian
Hess, Catharine
Harnish, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F038
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Catharine.
Administrator: Harnish, Christian.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1842 F046
Date Range
1842
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Shenk, Jacob
Shenk, Sarah
Miller, Martin
Harnish, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F046
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shenk, Sarah.
Administrators: Miller, Martin; Harnish, John.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1842 F034
Date Range
1842
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Lipp, Christopher
Lipp, Martha
Miller, Martin
Harnish, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F034
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lipp, Martha.
Administrators: Miller, Martin; Harnish, John.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1834 F006
Date Range
1834
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1834
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1834
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Cromwell, John
Cromwell, Catharine
Harnish, Rudolph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1834 F006
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Cromwell, Catharine.
Administrator: Harnish, Rudolph.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail

15 records – page 1 of 2.